Dianne Margaret HATCH

Total number of appointments 21, 21 active appointments

WILLOW TOWER OPCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 December 2021
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WR OPERATIONS 3 LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

WR OPERATIONS 6 LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

WR OPERATIONS 7 LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

REDWOOD TOWER UK OPCO 2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WR OPERATIONS 4 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WIMBLEDON OPCO LIMITED

Correspondence address
Grosvenor House Horseshoe Crescent, Beaconsfield, England, HP9 1LJ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode HP9 1LJ £678,000

WR OPERATIONS 2 LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

WR OPERATIONS 5 LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
29 December 2020
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

SIGNATURE OF HERTFORD (OPERATIONS) LIMITED

Correspondence address
Signature House Post Office Lane, Beaconsfield, Buckinghamshire, England, HP9 1FN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
8 July 2019
Resigned on
18 December 2023
Nationality
Canadian
Occupation
Vice President

Average house price in the postcode HP9 1FN £5,372,000

REVERA DEVELOPMENT (ASCOT) LIMITED

Correspondence address
SECOND FLOOR 11 PILGRIM STREET, LONDON, ENGLAND, EC4V 6RN
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
6 September 2018
Nationality
CANADIAN
Occupation
VICE PRESIDENT

Average house price in the postcode EC4V 6RN £2,613,000

SSL ASCOT OPCO LTD

Correspondence address
Fifth Floor 5 New Street Square, London, United Kingdom, EC4A 3BF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 July 2018
Resigned on
18 December 2023
Nationality
Canadian
Occupation
Vice President

Average house price in the postcode EC4A 3BF £978,000

REDWOOD TOWER UK OPCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 December 2016
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WT UK OPCO 1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 December 2016
Resigned on
1 December 2021
Nationality
Canadian
Occupation
Director

Average house price in the postcode E14 5HU £330,638,000

WT UK OPCO 4 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 April 2016
Resigned on
1 December 2021
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

GRACEWELL (NEWMARKET) LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
12 April 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

SHELBOURNE SENIOR LIVING LIMITED

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 April 2016
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

GRACEWELL OPERATIONS HOLDING LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 April 2016
Resigned on
1 December 2021
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

GRACEWELL HEALTHCARE 4 LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 April 2016
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000

GRACEWELL HEALTHCARE 2 LIMITED

Correspondence address
2ND FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
12 April 2016
Nationality
CANADIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2R 8DU £28,091,000

GRACEWELL HEALTHCARE 1 LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 April 2016
Resigned on
31 May 2023
Nationality
Canadian
Occupation
Company Director

Average house price in the postcode B4 6AT £186,640,000